Bushey
Watford
Hertfordshire
WD2 2LR
Director Name | Ian Emanuel Franks |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(44 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Print Finisher |
Correspondence Address | 6 Aston Close Bushey Hertfordshire WD23 4JT |
Secretary Name | Mr Anthony Franks |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2000(52 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | The Pine House18 Woodlands Road Bushey Watford Hertfordshire WD2 2LR |
Director Name | Mrs Bertha Audrey Franks |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(44 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 February 1999) |
Role | Secretary |
Correspondence Address | 11 Jennings Way Arkley Barnet Hertfordshire EN5 4EQ |
Director Name | Mr Leonard Franks |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(44 years after company formation) |
Appointment Duration | 1 year (resigned 10 December 1992) |
Role | Print Finisher |
Correspondence Address | 11 Jennings Way Arkley Barnet Hertfordshire EN5 4EQ |
Secretary Name | Mrs Bertha Audrey Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(44 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 11 Jennings Way Arkley Barnet Hertfordshire EN5 4EQ |
Secretary Name | Eileen Rosina Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2000) |
Role | Accountant |
Correspondence Address | 74 Christchurch Avenue Harrow Middlesex HA3 8NN |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £369,458 |
Current Liabilities | £702,884 |
Latest Accounts | 30 September 2001 (21 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 July 2007 | Dissolved (1 page) |
---|---|
13 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Notice of completion of voluntary arrangement (7 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Statement of affairs (14 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Appointment of a voluntary liquidator (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: roxburghe house 273-287 regent street london W1B 2HA (1 page) |
23 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
14 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Return made up to 16/08/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 August 1999 | Return made up to 16/08/99; no change of members
|
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
24 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 September 1997 | Return made up to 03/09/97; full list of members (6 pages) |
25 November 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 September 1996 | Return made up to 10/09/96; no change of members (4 pages) |
27 November 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
4 October 1995 | Return made up to 22/09/95; no change of members
|